Search icon

CARE RESEARCH CENTER, INC

Company Details

Entity Name: CARE RESEARCH CENTER, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Aug 2018 (6 years ago)
Document Number: P11000015043
FEI/EIN Number 452930315
Address: 11760 Sw 40th Street Ste 511, Miami, FL, 33175, US
Mail Address: 11760 Sw 40th Street, SUITE 511, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1609265172 2015-01-21 2015-01-21 3900 NW 79TH AVE, SUITE 455-A, DORAL, FL, 331666556, US 3900 NW 79TH AVE, SUITE 455-A, DORAL, FL, 331666556, US

Contacts

Phone +1 305-994-7599
Fax 3059947455

Authorized person

Name JOAQUIN MENDEZ
Role PRINCIPAL INVESTIGATOR
Phone 3059947599

Taxonomy

Taxonomy Code 261QR1100X - Research Clinic/Center
License Number ME79894
State FL
Is Primary Yes

Agent

Name Role Address
PORTAL LIUSBIT A Agent 11760 Bird Road, Miami, FL, 33175

President

Name Role Address
PORTAL LIUSBIT A President 11760 BIRD RD STE 511, MIAMI, FL, 33175

vp

Name Role Address
CASTILLO LIDISLEY vp 11760 BIRD ROAD, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-10-05 11760 Sw 40th Street Ste 511, Miami, FL 33175 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-30 11760 Sw 40th Street Ste 511, Miami, FL 33175 No data
AMENDMENT 2018-08-31 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-09 11760 Bird Road, SUITE 511, Miami, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2016-08-22 PORTAL, LIUSBIT A No data
AMENDMENT 2016-07-22 No data No data
AMENDMENT 2014-03-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-10-05
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
Amendment 2018-08-31
ANNUAL REPORT 2018-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2176738000 2020-06-23 0455 PPP 11760 Bird Road, MIAMI, FL, 33175
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84000
Loan Approval Amount (current) 84000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175-0900
Project Congressional District FL-28
Number of Employees 12
NAICS code 541720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84637
Forgiveness Paid Date 2021-03-25
5486178607 2021-03-20 0455 PPS 11760 SW 40th St Ste 511, Miami, FL, 33175-8100
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84000
Loan Approval Amount (current) 84000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-8100
Project Congressional District FL-28
Number of Employees 12
NAICS code 541715
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 84609
Forgiveness Paid Date 2021-12-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State